NILPETER - History of Changes


DateDescription
2024-04-16 insert personal_emails ak..@imprint.com.pk
2024-04-16 insert vpsales Akhlaq Ahmed Khan
2024-04-16 delete email et..@nilpeter.com
2024-04-16 delete person Mr. Emmanuel Tunde
2024-04-16 delete phone +2347013480841
2024-04-16 insert address Korangi Creek Industrial Park (NIP) Karachi 75190 Pakistan
2024-04-16 insert email ak..@imprint.com.pk
2024-04-16 insert person Akhlaq Ahmed Khan
2024-04-16 insert phone +92 300 0501058
2024-03-15 delete president Mr. Lenny DeGirolmo
2024-03-15 delete sales_emails sa..@tradingflex.com
2024-03-15 delete address 2555 Ponce de Leon Blvd. Suite 620 Coral Gables 33134 Florida USA
2024-03-15 delete address 499/37, Moo 13, Kingkaew Road Rachathewa, Bangplee Sumutprakarn Province, 10540 Thailand
2024-03-15 delete email ah@nilpeter.com
2024-03-15 delete email an..@nilpeter.com
2024-03-15 delete email hk..@nilpeter.com
2024-03-15 delete email jn..@nilpeter.com
2024-03-15 delete email sa..@tradingflex.com
2024-03-15 delete person Mr. Jim Behne
2024-03-15 delete phone +1 877 522-3535
2024-03-15 insert address 10 Robinson Road No.2 Phoenix 73548 Mauritius
2024-03-15 insert address 178, Omar Lotfy St., APT. 54, P.O. BOX: 1471 Alexandria - Egypt
2024-03-15 insert email jn..@adam.com.au
2024-03-15 insert email mo..@nice-co.com
2024-03-15 insert email mo..@nice-co.net
2024-03-15 insert email ni..@nilpeter.com
2024-03-15 insert email to..@intnet.mu
2024-03-15 insert person Mohamed Ramadan
2024-03-15 insert person Mr. Christian Hatagan
2024-03-15 insert phone +201 005 100 999
2024-03-15 insert phone +203 590 4305
2024-03-15 insert phone +203 590 4657
2024-03-15 insert phone +230 214 71 99
2024-03-15 insert phone +230 52 51 99 56
2024-03-15 update person_title Mr. Lenny DeGirolmo: President; Managing Director => Managing Director
2023-10-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2023-10-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-09-29 update statutory_documents DIRECTOR APPOINTED MR PETER ERIKSEN
2023-09-29 update statutory_documents SECRETARY APPOINTED MR PETER ERIKSEN
2023-09-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAKOB LANDBERG
2023-09-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAKOB LANDBERG
2023-09-24 update robots_txt_status www.nilpeter.com: 404 => 200
2023-09-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/23
2023-08-13 insert career_pages_linkeddomain jobindex.dk
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/22, NO UPDATES
2023-01-04 update robots_txt_status web.nilpeter.com: 526 => 525
2022-12-02 delete career_pages_linkeddomain jobindex.dk
2022-10-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/22
2022-09-29 insert career_pages_linkeddomain jobindex.dk
2022-04-23 update robots_txt_status web.nilpeter.com: 404 => 526
2021-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/21, NO UPDATES
2021-12-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / NILPETER AS / 28/09/2021
2021-12-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-12-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-10-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/21
2021-04-07 insert index_pages_linkeddomain youtu.be
2021-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-10-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20
2020-09-23 delete phone +1 513-315-0884
2020-09-23 insert phone +1 513-623-2407
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-14 insert source_ip 172.67.75.116
2020-04-15 delete person Mr. Mads Aakjær
2020-04-15 delete phone +45 50 82 04 16
2020-04-15 delete phone +45 58 56 65 13
2020-04-15 delete source_ip 104.25.202.34
2020-04-15 delete source_ip 104.25.203.34
2020-04-15 insert email jj@nilpeter.com
2020-04-15 insert person Mr. Jesper Jørgensen
2020-04-15 insert phone +45 40 52 49 90
2020-04-15 insert source_ip 104.26.10.79
2020-04-15 insert source_ip 104.26.11.79
2019-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES
2019-12-10 delete fax +91 112 668 9037
2019-12-10 insert phone +45 58 56 65 13
2019-11-09 delete email kn..@nilpeter.net
2019-11-09 insert phone +1 513-315-0884
2019-11-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-11-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-10-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19
2019-09-09 delete email ml@nilpeter.com
2019-09-09 delete person Morten Larsen
2019-06-09 update robots_txt_status insite.nilpeter.com: 200 => 0
2019-05-10 delete partner_pages_linkeddomain rotarytech.com
2019-05-10 insert partner_pages_linkeddomain servotechnologies.net
2019-04-09 update robots_txt_status web.nilpeter.com: 200 => 404
2019-04-09 update robots_txt_status www.nilpeter.com: 400 => 404
2019-03-03 update robots_txt_status www.nilpeter.com: 0 => 400
2019-01-29 update website_status FlippedRobots => OK
2019-01-29 update robots_txt_status insite.nilpeter.com: 404 => 200
2019-01-29 update robots_txt_status www.nilpeter.com: 404 => 0
2018-12-23 update website_status OK => FlippedRobots
2018-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES
2018-10-31 delete person Keith Nagle
2018-10-31 insert email ss..@nilpeter.net
2018-10-31 insert person Steve Sandman
2018-10-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-10-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-09-28 update website_status FlippedRobots => OK
2018-09-28 update robots_txt_status insite.nilpeter.com: 403 => 404
2018-09-16 update website_status OK => FlippedRobots
2018-09-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18
2018-08-09 update website_status FlippedRobots => OK
2018-08-09 insert partner_pages_linkeddomain flexography.org
2018-08-09 update robots_txt_status insite.nilpeter.com: 404 => 403
2018-07-16 update website_status OK => FlippedRobots
2018-04-10 delete source_ip 217.116.223.72
2018-04-10 insert source_ip 104.25.202.34
2018-04-10 insert source_ip 104.25.203.34
2018-04-10 update robots_txt_status connect.nilpeter.com: 404 => 0
2018-02-23 update website_status FlippedRobots => OK
2018-02-23 delete email lt@nilpeter.com
2018-02-23 delete person Lykke Trusbak
2018-02-23 delete phone +45 53 55 48 09
2018-02-23 delete product_pages_linkeddomain nilpeter.com.br
2018-02-23 insert email jj@nilpeter.com
2018-02-23 insert phone +45 40 52 49 90
2018-02-17 update website_status OK => FlippedRobots
2017-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES
2017-12-06 insert product_pages_linkeddomain nilpeter.com.br
2017-11-02 delete career_pages_linkeddomain co.com
2017-11-02 insert partner_pages_linkeddomain ueigroup.com
2017-10-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-10-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-09-25 update website_status FlippedRobots => OK
2017-09-25 delete address India opens the Technology Center in Chennai, India. 2014
2017-09-25 delete address opens the Technology Center in Cincinnati, OH. 2010
2017-09-25 delete career_pages_linkeddomain jobdesk.dk
2017-09-25 insert address Nilpeter House Unit 21, Priory Tec Park Saxon Way, Hessle, GB-East Yorkshire, HU13 9PB United Kingdom
2017-09-25 insert alias Nilpeter Ltd.
2017-09-25 insert career_pages_linkeddomain co.com
2017-09-25 insert email ni..@nilpeter.com
2017-09-25 insert fax +44 1482359100
2017-09-25 insert person Mr Nick Hughes
2017-09-25 insert phone +44 1482629600
2017-09-25 update founded_year 1919 => null
2017-09-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17
2017-09-05 update website_status FailedRobots => FlippedRobots
2017-08-07 delete company_previous_name NILPETER SERVICE LIMITED
2017-07-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HAMMOND
2017-07-13 update website_status FlippedRobots => FailedRobots
2017-07-06 update website_status OK => FlippedRobots
2017-05-21 insert career_pages_linkeddomain jobdesk.dk
2017-03-21 delete career_pages_linkeddomain co.com
2017-03-21 delete career_pages_linkeddomain scanpeople.dk
2017-01-07 insert career_pages_linkeddomain co.com
2016-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-10-23 insert career_pages_linkeddomain scanpeople.dk
2016-10-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-10-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-09-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16
2016-07-02 delete source_ip 213.83.171.142
2016-04-28 insert career_pages_linkeddomain careerbuilder.com
2016-04-28 insert partner_pages_linkeddomain reproflex.dk
2016-04-28 insert source_ip 213.83.171.142
2016-03-31 delete career_pages_linkeddomain borsen.dk
2016-02-12 insert career_pages_linkeddomain borsen.dk
2016-01-15 insert address India opens the Technology Center in Chennai, India. 2014
2016-01-08 update returns_last_madeup_date 2014-12-11 => 2015-12-11
2016-01-08 update returns_next_due_date 2016-01-08 => 2017-01-08
2015-12-14 update statutory_documents 11/12/15 FULL LIST
2015-11-04 insert sales_emails sa..@nilpeter.net
2015-11-04 insert address 11550 Goldcoast Drive Cincinnati, US-45249
2015-11-04 insert email sa..@nilpeter.net
2015-11-04 insert fax +1 513 489 4450
2015-10-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-10-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-10-07 insert partner_pages_linkeddomain rotarytechnologies.com
2015-09-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15
2015-05-19 delete alias Nilpeter Ltd.
2015-04-14 insert alias Nilpeter Ltd.
2015-03-17 insert partner_pages_linkeddomain bst-international.com
2015-03-17 insert partner_pages_linkeddomain telstareng.com
2015-03-17 insert partner_pages_linkeddomain vske.de
2015-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICK HUGHES / 09/03/2015
2015-01-07 update returns_last_madeup_date 2013-12-11 => 2014-12-11
2015-01-07 update returns_next_due_date 2015-01-08 => 2016-01-08
2014-12-15 update statutory_documents 11/12/14 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-11-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-10-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2014-04-20 delete partner_pages_linkeddomain waterinktech.com
2014-04-20 insert partner_pages_linkeddomain actega.com
2014-04-20 insert partner_pages_linkeddomain flexoconcepts.com
2014-03-04 insert email sv..@nilpeter.de
2014-03-04 insert person Mr Thorsten Saathoff
2014-03-04 insert person Mr. Sven Koslowzki
2014-01-29 delete address Via degli Idiomi, 3/34 ASSAGO (MI), IT-20090 Italy Mr Angelo Tribocco Mr Roberto Bulzoni
2014-01-29 delete email ro..@nilpeter.it
2014-01-29 delete email to..@nilpeter.com
2014-01-29 delete person Mr Roberto Bulzoni
2014-01-29 delete person Mr Ton Valentijn
2014-01-29 delete phone +31 613567379
2014-01-29 insert address Via degli Idiomi, 3/34 ASSAGO (MI), IT-20090 Italy Mr Angelo Tribocco Mr Roberto Speri
2014-01-29 insert email ja..@nilpeter.com
2014-01-29 insert email sp..@nilpeter.it
2014-01-29 insert person Mr Jack de Beer
2014-01-29 insert person Mr Roberto Speri
2014-01-07 update returns_last_madeup_date 2012-12-11 => 2013-12-11
2014-01-07 update returns_next_due_date 2014-01-08 => 2015-01-08
2013-12-17 update statutory_documents 11/12/13 FULL LIST
2013-12-03 update robots_txt_status web.nilpeter.com: 410 => 200
2013-11-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-11-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-10-29 delete email ma..@prp.screen.co.jp
2013-10-29 insert email mt..@prp.screen.co.jp
2013-10-29 update description
2013-10-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-10-09 delete person Mr Niels Evers
2013-10-09 delete source_ip 80.196.100.200
2013-10-09 insert person Mr Nils Evers
2013-10-09 insert source_ip 217.116.223.72
2013-09-27 delete address Calsada San Esteban No. 71 Col. Lázaro Cárdenas Naucalpan de Juárez Mexico
2013-09-27 insert address Calazada San Esteban No. 71 Col. Lázaro Cárdenas Naucalpan de Juárez Mexico
2013-09-27 insert phone +55 5435 3450
2013-09-19 insert personal_emails da..@dtmflexo.com
2013-09-19 insert president Mr. David McBeth
2013-09-19 insert address 27 Second Street North Ontario S8G1Y8 Canada
2013-09-19 insert email da..@dtmflexo.com
2013-09-19 insert person Mr. David McBeth
2013-09-19 insert phone +1 905 536 1335
2013-09-08 delete ceo Mr. Tom Clawson
2013-09-08 delete president Mr. Tom Clawson
2013-09-08 delete address 15 Medavakkam Road Shollinganallur Chennai - 600119 India
2013-09-08 delete person Mr. Tom Clawson
2013-09-08 insert address Survey No. 113/1, Block B1 200 ft Radial Road Zamin Pallavarm Chennai - 600117 India
2013-08-31 delete ceo Mr. Andy Colletta
2013-08-31 delete president Mr. Andy Colletta
2013-08-31 delete person Mr. Andy Colletta
2013-08-14 insert support_emails se..@nilpeter.co.in
2013-08-14 insert email se..@nilpeter.co.in
2013-07-04 delete address Calle Otuzco #172, Dept. #501, Santiago de Surco, Lima Peru
2013-07-04 delete email si..@csm-sa.co.za
2013-07-04 delete phone +51 1448090
2013-07-04 delete phone +51 14480906
2013-07-04 insert address Av. Comandante Aristides Aljovin 630. Dept 701, Miraflores, Lima Peru
2013-07-04 insert contact_pages_linkeddomain nilpeterasiapacific.com
2013-07-04 insert email si..@csm-sa.co.za
2013-07-04 insert phone +51 13709372
2013-07-04 insert phone +51 987220671
2013-06-24 update returns_last_madeup_date 2011-12-11 => 2012-12-11
2013-06-24 update returns_next_due_date 2013-01-08 => 2014-01-08
2013-06-23 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-04 insert personal_emails mi..@kloc.cz
2013-06-04 insert address Ceskobrodská 854/34c 190 00 Praha 9 Czech Republic
2013-06-04 insert email kl..@kloc.cz
2013-06-04 insert email mi..@kloc.cz
2013-06-04 insert fax +420 271 742009
2013-06-04 insert person Mr. Michal Kloc
2013-06-04 insert person Mr. Petr Kloc
2013-06-04 insert phone +420 271 741020
2013-05-12 delete ceo Mr. Andy Coletta
2013-05-12 delete president Mr. Andy Coletta
2013-05-12 delete address 4660 Coral Ridge Drive Coral Springs, FL 33076 Florida United States
2013-05-12 delete address Ceskobrodská 854/34c 190 00 Praha 9 Czech Republic
2013-05-12 delete email at..@atr.com.ar
2013-05-12 delete email kl..@kloc.cz
2013-05-12 delete fax +420 271742009
2013-05-12 delete person Mr Marcelo Difranco
2013-05-12 delete person Mr Petr Kloc
2013-05-12 delete person Mr. Andy Coletta
2013-05-12 delete phone +420 271741020
2013-05-12 insert email an..@atr.com.ar
2013-05-12 insert person Mr Andres Rauchberger
2013-04-05 insert alias Nilpeter Brasil
2013-02-19 delete address ul. Genewska 9 03-963 Warszawa Poland
2013-02-19 delete email de..@csm-sa.co.za
2013-02-19 delete email de..@telkomsa.net
2013-02-19 delete fax +48 22 617 68 07
2013-02-19 delete phone +48 22 616 06 20
2013-02-19 insert address ul. Orlowicza 8 lok. 7 00-414 Warszawa Poland
2013-02-19 insert email de..@telkomsa.net
2013-02-19 insert phone +48 604 050 736
2013-01-14 delete address Av. Jesus del Monte #67 Colonia Cuajimalpa de Morelos Mexico
2013-01-14 delete phone +52 15554353450
2013-01-14 insert address Calsada San Esteban No. 71 Col. Lázaro Cárdenas Naucalpan de Juárez Mexico
2013-01-14 insert phone +55 5357 0613
2012-12-18 update statutory_documents 11/12/12 FULL LIST
2012-12-05 insert personal_emails mi..@nilpeter.de
2012-12-05 delete phone +971 44321083
2012-12-05 insert email mi..@nilpeter.de
2012-12-05 insert fax +971 (0)4 451 87 36
2012-12-05 insert person Mr Michael Bertsch
2012-12-05 insert phone +971 (0)4 448 33 13
2012-11-28 delete phone +91 1202555684
2012-11-28 insert phone +91 989 141 4340
2012-11-23 delete address Bimeh Alley, Nejatolahi Ave 11369 Tehran
2012-11-23 delete address P.O Box 283093 Dubai United Arab Emirates
2012-11-23 delete address Suite 712, The Fairmont Tower Sheikh Zayed Road 283093 Dubai United Arab Emirates
2012-11-23 delete email rj@nilpeter.com.cn
2012-11-23 delete fax +98 218893928884
2012-11-23 delete person Mr Madjid Khosravi
2012-11-23 delete phone +862164326588
2012-11-23 delete phone +98 9123938644
2012-11-23 insert address 3001, Prism Tower Business Bay Sheikh Zayed Road 283563 Dubai United Arab Emirates
2012-11-23 insert fax +86 2150346003
2012-11-23 insert person Ms. Tuti Buntaran
2012-11-23 insert phone +86 18018644686
2012-11-17 delete email he..@itraco.de
2012-11-17 delete fax +1 954 752 0116
2012-11-17 delete person Mr Alexander Hegel
2012-11-17 delete person Mr Lenny DeGirolmo
2012-11-17 delete phone +1 954 752 0115
2012-11-17 insert email he..@abgint.fr
2012-11-17 insert email ka..@itraco.de
2012-11-17 insert email ko..@itraco.de
2012-11-17 insert email ol..@abgint.fr
2012-11-17 insert person Mr Eduard Kampf
2012-11-17 insert person Mr. Andy Coletta
2012-11-17 insert person Mr. Olivier SERIEYS
2012-11-17 insert person Mr. Tom Clawson
2012-11-17 insert person Mrs Helle ENEVOLDSEN
2012-11-17 insert person Sales North
2012-11-17 insert phone +33 6 75 14 94 45
2012-11-17 insert phone +33 6 75 49 04 62
2012-11-17 insert phone +33 6 75 79 73 65
2012-11-17 update person_title Mr. Andy Colletta
2012-10-24 delete address Brodisce 17 Trzin, SI-1236 Slovenia
2012-10-24 delete email ja..@marsha.si
2012-10-24 delete email ni..@nilpeter.pl
2012-10-24 delete person Mr Jaka Ribicic
2012-10-24 delete person Ms Anna Ros
2012-10-24 delete phone +386 15897050
2012-10-24 delete phone +386 15897055
2012-10-24 delete phone +48 226160620
2012-10-24 delete phone +48 226160657
2012-10-24 insert phone +386 16593920
2012-10-24 insert phone +386 16593929
2012-10-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2011-12-20 update statutory_documents 11/12/11 FULL LIST
2011-10-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2010-12-14 update statutory_documents 11/12/10 FULL LIST
2010-10-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2009-12-18 update statutory_documents 11/12/09 FULL LIST
2009-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAKOB LANDBERG / 11/12/2009
2009-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAMMOND / 11/12/2009
2009-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LARS ERIKSEN / 11/12/2009
2009-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICK HUGHES / 11/12/2009
2009-09-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2008-12-15 update statutory_documents RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-11-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2007-12-14 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-12-14 update statutory_documents RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2007-10-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2006-12-18 update statutory_documents RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-10-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2005-12-16 update statutory_documents RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-09-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-01-27 update statutory_documents NEW DIRECTOR APPOINTED
2004-12-17 update statutory_documents RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-10-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2003-12-29 update statutory_documents RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2003-10-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-02-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-01-03 update statutory_documents RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS
2002-01-24 update statutory_documents NEW SECRETARY APPOINTED
2002-01-17 update statutory_documents SECRETARY RESIGNED
2002-01-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-12-20 update statutory_documents RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS
2001-02-28 update statutory_documents RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS
2001-01-30 update statutory_documents NEW DIRECTOR APPOINTED
2001-01-30 update statutory_documents DIRECTOR RESIGNED
2000-11-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-04-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-01-04 update statutory_documents RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS
1999-06-10 update statutory_documents NEW SECRETARY APPOINTED
1999-06-10 update statutory_documents SECRETARY RESIGNED
1999-04-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-02-18 update statutory_documents RETURN MADE UP TO 11/12/98; NO CHANGE OF MEMBERS
1998-10-26 update statutory_documents NEW SECRETARY APPOINTED
1998-10-26 update statutory_documents SECRETARY RESIGNED
1998-01-21 update statutory_documents RETURN MADE UP TO 11/12/97; NO CHANGE OF MEMBERS
1997-12-22 update statutory_documents SHARES AGREEMENT OTC
1997-12-09 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97
1997-08-11 update statutory_documents NEW DIRECTOR APPOINTED
1997-07-30 update statutory_documents NC INC ALREADY ADJUSTED 30/06/97
1997-07-29 update statutory_documents COMPANY NAME CHANGED NILPETER SERVICE LIMITED CERTIFICATE ISSUED ON 30/07/97
1997-07-27 update statutory_documents £ NC 10000/248505 30/06/97
1997-04-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/97 FROM: 4TH FLOOR, ADELPHI MILL GRIMSHAW LANE BOLLINGTON MACCLESFIELD CHESHIRE
1997-01-25 update statutory_documents RETURN MADE UP TO 11/12/96; FULL LIST OF MEMBERS
1996-12-31 update statutory_documents DIRECTOR RESIGNED
1996-11-25 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/96
1995-12-07 update statutory_documents RETURN MADE UP TO 11/12/95; NO CHANGE OF MEMBERS
1995-10-24 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/95
1994-12-14 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-12-14 update statutory_documents DIRECTOR RESIGNED
1994-12-14 update statutory_documents RETURN MADE UP TO 11/12/94; FULL LIST OF MEMBERS
1994-12-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/94
1994-11-23 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-12-15 update statutory_documents RETURN MADE UP TO 11/12/93; NO CHANGE OF MEMBERS
1993-12-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-08-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/93 FROM: 7TH FLOOR BERNARD HOUSE PICCADILLY PLAZA MANCHESTER M1 4DJ
1993-01-11 update statutory_documents RETURN MADE UP TO 11/12/92; NO CHANGE OF MEMBERS
1992-11-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1991-12-20 update statutory_documents RETURN MADE UP TO 11/12/91; FULL LIST OF MEMBERS
1991-10-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1991-02-27 update statutory_documents NEW DIRECTOR APPOINTED
1990-12-06 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-12-03 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06
1990-11-20 update statutory_documents COMPANY NAME CHANGED CLOUDSOLL LIMITED CERTIFICATE ISSUED ON 21/11/90
1990-11-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/90 FROM: ST GEORGE HOUSE 40 GREAT GEORGE STREET LEEDS LS1 3DO
1990-11-13 update statutory_documents NEW DIRECTOR APPOINTED
1990-11-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/90
1990-11-13 update statutory_documents ADOPT MEM AND ARTS 26/10/90
1990-11-13 update statutory_documents ALTER MEM AND ARTS 26/10/90
1990-11-13 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 30/06/90
1990-01-04 update statutory_documents SECRETARY RESIGNED
1989-12-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION